General information

Name:

Jcal Ltd

Office Address:

C/o Mtm 26 Bridge Road East AL7 1HL Welwyn Garden City

Number: 01033396

Incorporation date: 1971-12-03

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Jcal Limited has existed on the local market for at least fifty three years. Started with registration number 01033396 in 1971, the company is based at C/o Mtm, Welwyn Garden City AL7 1HL. The company is recognized as Jcal Limited. However, this firm also was registered as Ashford Luxury Coaches (middlesex) up till it got changed twelve years from now. This firm's principal business activity number is 68209 - Other letting and operating of own or leased real estate. Jcal Ltd reported its account information for the financial year up to 2022-12-31. The business most recent annual confirmation statement was submitted on 2023-08-03.

When it comes to this particular company's executives data, since 2011 there have been three directors: Andrew C., Clare C. and James C.. In order to provide support to the directors, this particular limited company has been utilizing the skills of Clare C. as a secretary for the last 32 years.

  • Previous company's names
  • Jcal Limited 2012-06-19
  • Ashford Luxury Coaches (middlesex) Limited 1971-12-03

Financial data based on annual reports

Company staff

Andrew C.

Role: Director

Appointed: 07 October 2011

Latest update: 12 April 2024

Clare C.

Role: Director

Appointed: 07 October 2011

Latest update: 12 April 2024

James C.

Role: Director

Appointed: 07 October 2011

Latest update: 12 April 2024

Clare C.

Role: Secretary

Appointed: 04 August 1992

Latest update: 12 April 2024

People with significant control

Executives with significant control over the firm are: Lesley C. has substantial control or influence over the company. Clare C. owns 1/2 or less of company shares and has 1/2 or less of voting rights. James C. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Lesley C.
Notified on 4 August 2016
Nature of control:
right to manage directors
substantial control or influence
Clare C.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
James C.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Andrew C.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 17 August 2024
Confirmation statement last made up date 03 August 2023
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
End Date For Period Covered By Report 31 December 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Mortgage Officers Persons with significant control Resolution
Free Download
Micro company financial statements for the year ending on December 31, 2022 (AA)
filed on: 13th, September 2023
accounts
Free Download Download filing (3 pages)

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
52
Company Age

Closest Companies - by postcode